Abbotts Hill
Gateshead
NE8 3DF
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mark Anton Chidley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Secretary Name | Andrew James Arkless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mr Stephen John Lightley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mr Martin Kenneth Hockly |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 July 2004) |
Role | Director (Finance) |
Country of Residence | England |
Correspondence Address | 38 Coppice Road Moseley Birmingham West Midlands B13 9DP |
Secretary Name | John Andrew Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2008) |
Role | CEO |
Correspondence Address | 5 Briar Avenue Whitley Bay Tyne & Wear NE26 1RU |
Director Name | Mrs Katherine Margaret Welch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 108 Kingsmere Chester Le Street County Durham DH3 4DE |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Mr Mark Charles Havers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browney House Quarry House Lane Durham DH1 4JA |
Director Name | Fiona Jane Kay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wydon Burn Cottage Causey Hill Hexham Northumberland NE46 2JG |
Director Name | John Andrew Hall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 May 2007) |
Role | Chief Executive |
Correspondence Address | 5 Briar Avenue Whitley Bay Tyne & Wear NE26 1RU |
Director Name | Mr Howard Barry Gold |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Director Name | Sandra King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2009) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trewhitt Road Newcastle Tyne & Wear NE6 5LT |
Secretary Name | Mr Howard Barry Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Director Name | Nigel Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Carnoustie Close Ashington Northumberland NE63 9GB |
Director Name | Ms Susan Cocksedge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne And Wear NE30 4BA |
Director Name | Mr Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Secretary Name | Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 19 Carnoustie Close Ashington Northumberland NE63 9GB |
Secretary Name | Miss Laura Mary Ann Kincaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2010) |
Role | Secretary |
Correspondence Address | 38 Wheatfields Seaton Delaval Whitley Bay Tyne And Wear NE25 0PZ |
Director Name | Neil Kenneth Warwick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Media 5 The Media Exchange Coquet Street Ouseburn Valley Newcastle Upon Tyne NE1 2QB |
Director Name | Jill Angela Duffy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Earnshaw Way Whitley Bay Tyne And Wear NE25 9UL |
Director Name | Jane Ridley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Coniscliffe Road Darlington Co Durham DL3 7RW |
Secretary Name | Joan Eileen Louw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.entrust.co.uk/money/street-north-east |
---|---|
Telephone | 0191 2444000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,219 |
Net Worth | -£1,046 |
Cash | £4,735 |
Current Liabilities | £12,313 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2013 | Delivered on: 18 July 2013 Satisfied on: 12 March 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio. Fully Satisfied |
---|---|
28 March 2013 | Delivered on: 5 April 2013 Satisfied on: 12 March 2014 Persons entitled: Unity Trust Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and under the loan offers including all right title and interest in respect of the debts and the proceeds of any enforcement of security under any of the security documents see image for full details. Fully Satisfied |
15 March 2013 | Delivered on: 16 March 2013 Satisfied on: 12 March 2014 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 June 2007 | Delivered on: 23 June 2007 Satisfied on: 22 May 2009 Persons entitled: The Northern Rock Foundation Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 March 2015 | Director's details changed for Mr Stephen John Lightley on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Stephen John Lightley on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Stephen John Lightley on 1 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
27 March 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE on 30 December 2014 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 December 2014 | Appointment of Mr Stephen John Lightley as a director on 19 November 2014 (3 pages) |
2 December 2014 | Appointment of Mr Stephen John Lightley as a director on 19 November 2014 (3 pages) |
26 November 2014 | Appointment of Mr Graham Simon Thrower as a director on 28 October 2014 (3 pages) |
26 November 2014 | Appointment of Mr Graham Simon Thrower as a director on 28 October 2014 (3 pages) |
14 November 2014 | Appointment of Mark Anton Chidley as a director on 28 October 2014 (3 pages) |
14 November 2014 | Appointment of Mr Geoffrey Mark Hodgson as a director on 28 October 2014 (3 pages) |
14 November 2014 | Termination of appointment of Daniel Martin Brophy as a director on 28 October 2014 (2 pages) |
14 November 2014 | Appointment of Andrew James Arkless as a secretary on 28 October 2014 (5 pages) |
14 November 2014 | Appointment of Andrew James Arkless as a secretary on 28 October 2014 (5 pages) |
14 November 2014 | Appointment of Mark Anton Chidley as a director on 28 October 2014 (3 pages) |
14 November 2014 | Termination of appointment of Daniel Martin Brophy as a director on 28 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Neil Kenneth Warwick as a director on 28 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Neil Kenneth Warwick as a director on 28 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Geoffrey Mark Hodgson as a director on 28 October 2014 (3 pages) |
24 April 2014 | Annual return made up to 26 March 2014 no member list (3 pages) |
24 April 2014 | Annual return made up to 26 March 2014 no member list (3 pages) |
12 March 2014 | Satisfaction of charge 3 in full (4 pages) |
12 March 2014 | Satisfaction of charge 2 in full (5 pages) |
12 March 2014 | Satisfaction of charge 3 in full (4 pages) |
12 March 2014 | Satisfaction of charge 050861420004 in full (4 pages) |
12 March 2014 | Satisfaction of charge 2 in full (5 pages) |
12 March 2014 | Satisfaction of charge 050861420004 in full (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page) |
18 July 2013 | Registration of charge 050861420004 (18 pages) |
18 July 2013 | Registration of charge 050861420004 (18 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 no member list (3 pages) |
26 March 2013 | Director's details changed for Neil Kenneth Warwick on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Neil Kenneth Warwick on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 26 March 2013 no member list (3 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 December 2012 | Termination of appointment of Susan Cocksedge as a director (1 page) |
17 December 2012 | Termination of appointment of Joan Louw as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Joan Louw as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Susan Cocksedge as a director (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
26 March 2012 | Director's details changed for Mr Daniel Martin Brophy on 25 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Daniel Martin Brophy on 25 March 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 July 2011 | Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
1 April 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
20 January 2011 | Termination of appointment of Jill Duffy as a director (2 pages) |
20 January 2011 | Termination of appointment of Jane Ridley as a director (2 pages) |
20 January 2011 | Termination of appointment of Jill Duffy as a director (2 pages) |
20 January 2011 | Termination of appointment of Jane Ridley as a director (2 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
28 October 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Laura Kincaid as a secretary (2 pages) |
28 October 2010 | Appointment of Joan Eileen Louw as a secretary (3 pages) |
19 April 2010 | Director's details changed for Neil Kenneth Warwick on 26 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 no member list (5 pages) |
19 April 2010 | Annual return made up to 26 March 2010 no member list (5 pages) |
19 April 2010 | Director's details changed for Neil Kenneth Warwick on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jane Ridley on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jane Ridley on 26 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Director appointed jill duffy (2 pages) |
20 August 2009 | Director appointed jane ridley (2 pages) |
20 August 2009 | Director appointed jill duffy (2 pages) |
20 August 2009 | Director appointed jane ridley (2 pages) |
13 August 2009 | Secretary appointed laura mary ann kincaid (1 page) |
13 August 2009 | Secretary appointed laura mary ann kincaid (1 page) |
12 August 2009 | Director appointed neil kenneth warwick (2 pages) |
12 August 2009 | Director appointed neil kenneth warwick (2 pages) |
8 August 2009 | Appointment terminated director and secretary nigel smith (1 page) |
8 August 2009 | Appointment terminated director and secretary nigel smith (1 page) |
13 July 2009 | Appointment terminated director sandra king (1 page) |
13 July 2009 | Appointment terminated director sandra king (1 page) |
29 June 2009 | Appointment terminated director mark havers (1 page) |
29 June 2009 | Appointment terminated director mark havers (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2009 | Director appointed susan cocksedge (3 pages) |
22 April 2009 | Director and secretary appointed nigel smith (2 pages) |
22 April 2009 | Director and secretary appointed nigel smith (2 pages) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2009 | Director appointed susan cocksedge (3 pages) |
20 April 2009 | Appointment terminated director and secretary howard gold (1 page) |
20 April 2009 | Appointment terminated director and secretary howard gold (1 page) |
17 April 2009 | Appointment terminated director katherine welch (1 page) |
17 April 2009 | Director appointed daniel brophy (3 pages) |
17 April 2009 | Appointment terminated director katherine welch (1 page) |
17 April 2009 | Director appointed daniel brophy (3 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Registered office changed on 17/04/2009 from ground floor portman house portland road shieldfield newcastle upon tyne NE2 1AQ (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from ground floor portman house portland road shieldfield newcastle upon tyne NE2 1AQ (1 page) |
17 April 2009 | Resolutions
|
1 April 2009 | Annual return made up to 26/03/09 (3 pages) |
1 April 2009 | Annual return made up to 26/03/09 (3 pages) |
31 March 2009 | Appointment terminated director fiona kay (1 page) |
31 March 2009 | Appointment terminated director fiona kay (1 page) |
16 September 2008 | Memorandum and Articles of Association (4 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Memorandum and Articles of Association (4 pages) |
16 September 2008 | Resolutions
|
7 July 2008 | Registered office changed on 07/07/2008 from 3RD floor portman house portland road sheildfield newcastle upon tyne tyne and wear NE2 1AX (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 3RD floor portman house portland road sheildfield newcastle upon tyne tyne and wear NE2 1AX (1 page) |
24 June 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
24 June 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
6 May 2008 | Annual return made up to 26/03/08 (3 pages) |
6 May 2008 | Annual return made up to 26/03/08 (3 pages) |
22 April 2008 | Secretary appointed howard barry gold (2 pages) |
22 April 2008 | Secretary appointed howard barry gold (2 pages) |
17 March 2008 | Curr sho from 31/03/2008 to 28/02/2008 (1 page) |
17 March 2008 | Curr sho from 31/03/2008 to 28/02/2008 (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: room 24, half moon chambers 10 bigg market newcastle upon tyne NE1 1UW (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: room 24, half moon chambers 10 bigg market newcastle upon tyne NE1 1UW (1 page) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
10 April 2007 | Annual return made up to 26/03/07 (2 pages) |
10 April 2007 | Annual return made up to 26/03/07 (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Annual return made up to 26/03/06 (2 pages) |
24 April 2006 | Annual return made up to 26/03/06 (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
6 June 2005 | Annual return made up to 26/03/05
|
6 June 2005 | Annual return made up to 26/03/05
|
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (4 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (4 pages) |
10 June 2004 | Memorandum and Articles of Association (19 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Memorandum and Articles of Association (19 pages) |
10 June 2004 | Resolutions
|
6 April 2004 | Registered office changed on 06/04/04 from: studio 12, style works 50-54 st paul's square birmingham west midlands B3 1QS (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: studio 12, style works 50-54 st paul's square birmingham west midlands B3 1QS (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (19 pages) |
26 March 2004 | Incorporation (19 pages) |